THREE LIONS UNDERWRITING LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 3AJ
Company number 04516776
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address PLANTATION PLACE - THIRD FLOOR, 30 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3AJ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Registered office address changed from 55 King William Street London EC4R 9AD to Plantation Place - Third Floor 30 Fenchurch Street London EC3M 3AJ on 31 March 2016. The most likely internet sites of THREE LIONS UNDERWRITING LIMITED are www.threelionsunderwriting.co.uk, and www.three-lions-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Three Lions Underwriting Limited is a Private Limited Company. The company registration number is 04516776. Three Lions Underwriting Limited has been working since 22 August 2002. The present status of the company is Active. The registered address of Three Lions Underwriting Limited is Plantation Place Third Floor 30 Fenchurch Street London England Ec3m 3aj. . GRIFFIN, Johanna Rachel is a Secretary of the company. NIEMANN, Dirk is a Director of the company. Secretary HEDGER, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALBO, Ms Giuseppina has been resigned. Director BENZIES, Russell James has been resigned. Director DURLING, Alan has been resigned. Director FRIESE, Sebastian has been resigned. Director HEDGER, Andrew has been resigned. Director MURRELL, Peter William has been resigned. Director NIEMANN, Dirk has been resigned. Director PHILLIPS, John Terence has been resigned. Director RIEMANN, Bernhard Alfred Claus has been resigned. Director ROHRIG, Manfred Walter has been resigned. Director SHAH, Chetan Kantilal has been resigned. Director SITTERER, Christian has been resigned. Director STRAIN, John Frederick has been resigned. Director WALKER, Janet Elizabeth has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
GRIFFIN, Johanna Rachel
Appointed Date: 05 August 2010

Director
NIEMANN, Dirk
Appointed Date: 14 June 2005
58 years old

Resigned Directors

Secretary
HEDGER, Andrew
Resigned: 04 August 2010
Appointed Date: 22 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Director
ALBO, Ms Giuseppina
Resigned: 31 December 2008
Appointed Date: 30 March 2005
63 years old

Director
BENZIES, Russell James
Resigned: 01 October 2009
Appointed Date: 12 September 2008
66 years old

Director
DURLING, Alan
Resigned: 06 June 2014
Appointed Date: 23 September 2009
74 years old

Director
FRIESE, Sebastian
Resigned: 28 August 2013
Appointed Date: 18 June 2008
51 years old

Director
HEDGER, Andrew
Resigned: 04 August 2010
Appointed Date: 21 December 2007
60 years old

Director
MURRELL, Peter William
Resigned: 20 December 2007
Appointed Date: 30 October 2002
74 years old

Director
NIEMANN, Dirk
Resigned: 15 June 2004
Appointed Date: 30 October 2002
58 years old

Director
PHILLIPS, John Terence
Resigned: 15 June 2004
Appointed Date: 30 October 2002
70 years old

Director
RIEMANN, Bernhard Alfred Claus
Resigned: 15 June 2004
Appointed Date: 30 October 2002
78 years old

Director
ROHRIG, Manfred Walter
Resigned: 19 February 2013
Appointed Date: 21 December 2007
61 years old

Director
SHAH, Chetan Kantilal
Resigned: 15 June 2004
Appointed Date: 22 August 2002
59 years old

Director
SITTERER, Christian
Resigned: 30 March 2005
Appointed Date: 30 October 2002
58 years old

Director
STRAIN, John Frederick
Resigned: 29 May 2012
Appointed Date: 30 October 2002
75 years old

Director
WALKER, Janet Elizabeth
Resigned: 15 June 2004
Appointed Date: 30 October 2002
73 years old

THREE LIONS UNDERWRITING LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 22 August 2016 with updates
31 Mar 2016
Registered office address changed from 55 King William Street London EC4R 9AD to Plantation Place - Third Floor 30 Fenchurch Street London EC3M 3AJ on 31 March 2016
14 Oct 2015
Full accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000

...
... and 73 more events
29 Nov 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Nov 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Aug 2002
Secretary resigned
22 Aug 2002
Incorporation